201 BISHOPSGATE LIMITED
Overview
Company Name | 201 BISHOPSGATE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03619486 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 201 BISHOPSGATE LIMITED?
- Development of building projects (41100) / Construction
Where is 201 BISHOPSGATE LIMITED located?
Registered Office Address | York House 45 Seymour Street W1H 7LX London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 201 BISHOPSGATE LIMITED?
Company Name | From | Until |
---|---|---|
BROADGATE PLAZA LIMITED | Sep 24, 1998 | Sep 24, 1998 |
UNITUSER LIMITED | Aug 21, 1998 | Aug 21, 1998 |
What are the latest accounts for 201 BISHOPSGATE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for 201 BISHOPSGATE LIMITED?
Last Confirmation Statement Made Up To | Aug 21, 2025 |
---|---|
Next Confirmation Statement Due | Sep 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 21, 2024 |
Overdue | No |
What are the latest filings for 201 BISHOPSGATE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mrs Kelly Marie Cleveland on Oct 25, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Kelly Marie Cleveland as a director on Oct 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darren Windsor Richards as a director on Oct 18, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 23 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Andrew Wiseman as a director on Mar 16, 2022 | 1 pages | TM01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Full accounts made up to Mar 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Hursh Shah on Feb 26, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Timothy Andrew Roberts as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Darren Windsor Richards as a director on Mar 31, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Madeleine Elizabeth Cosgrave as a director on Jan 17, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Deepa Kewal Devani as a director on Jan 17, 2018 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of 201 BISHOPSGATE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
LOCKYER, David Ian | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Surveyor | 157840890001 | ||||||||
OGIER, Kelly Marie | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | New Zealander | Head Of Investment | 177588030002 | ||||||||
SHAH, Hursh | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Company Director | 162123940003 | ||||||||
CLARKE, Peter Courtenay | Secretary | Langkawi 2 Ashlea Road SL9 8NY Chalfont St Peter Buckinghamshire | British | 78691990001 | ||||||||||
EKPO, Ndiana | Secretary | Chislehurst Road BR5 1NR Petts Wood 182 Kent United Kingdom | Other | 138446320001 | ||||||||||
SCUDAMORE, Rebecca Jane | Secretary | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ADAM, Shenol | Director | 13 Beech Drive N2 9NX London | British | Company Director | 2068480001 | |||||||||
AGARWAL, Abhishek | Director | 5 Grosvenor Square W1K 4AF London Flat 9 United Kingdom | United Kingdom | British | Company Director | 162657380001 | ||||||||
BARZYCKI, Sarah Morrell | Director | Seymour Street W1H 7LX London York House 45 | United Kingdom | British | Head Of Finance | 58016770004 | ||||||||
BARZYCKI, Sarah Morrell | Director | Sandown Road KT10 9TT Esher 27 Surrey | United Kingdom | British | Head Of Finance | 58016770004 | ||||||||
BELL, Lucinda Margaret | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Chartered Accountant | 32809050044 | ||||||||
BELL, Lucinda Margaret | Director | 6 Priory Gardens Chiswick W4 1TT London | England | British | Chartered Accountant | 32809050004 | ||||||||
BINGEL, Peter | Director | 126 Bedford Hill Balham SW12 9HW London Flat 1 United Kingdom | United Kingdom | British | Company Director | 153930130001 | ||||||||
BINGEL, Peter | Director | 126 Bedford Hill Balham SW12 9HW London Flat 1 United Kingdom | United Kingdom | British | Company Director | 153930130001 | ||||||||
BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | Chartered Surveyor | 152497530001 | ||||||||
BRAINE, Anthony | Director | 21 Woodville Road Ealing W5 2SE London | United Kingdom | British | Chartered Secretary | 32809000002 | ||||||||
CARTER, Simon Geoffrey | Director | Seymour Street W1H 7LX London York House 45 | United Kingdom | British | Treasury Executive | 170891060001 | ||||||||
CHENERY, Richard James | Director | Barn Lodge Mills Lane Wroxton-St-Mary OX15 6PY Banbury Oxfordshire | England | British | Chartered Quantity Surveyor | 10633560001 | ||||||||
CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | Chartered Secretary | 78691990003 | ||||||||
COSGRAVE, Madeleine Elizabeth | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Surveyor | 242984070001 | ||||||||
DAVIES, Simon David Austin | Director | Berkeley Square W1J 5AL London The Blackstone Group 40 | United Kingdom | British | European Tax Controller | 147210490001 | ||||||||
DEVANI, Deepa Kewal | Director | York House 45 Seymour Street W1H 7LX London 1st & 2nd Floor United Kingdom | United Kingdom | British | Company Director | 133317730001 | ||||||||
FORSHAW, Christopher Michael John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Company Director | 1898090001 | ||||||||
FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | Company Director | 1898090001 | ||||||||
GORDON, Helen Christine | Director | NW1 | England | British | Chartered Surveyor | 59902650001 | ||||||||
GRANT, Michael John | Director | 73 Elwill Way BR3 6RY Beckenham Kent | England | British | Director | 141668610001 | ||||||||
GRANT, Stuart Morrison | Director | Berkeley Square W1J 5AL London The Blackstone Group 40 | United Kingdom | British | Managing Director | 107533530001 | ||||||||
HARDING, David Alan | Director | Cedar House 22 Plymouth Road B45 8JA Barnt Green Birmingham | England | British | Finance Director | 80124630001 | ||||||||
HARRIS, Neil Gerrard | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Chartered Surveyor | 185199770001 | ||||||||
HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | Chief Executive | 51688320001 | |||||||||
HOLDEN, Michael Peter, Sir | Director | Coledale Cedar Road GU22 0JH Woking Surrey | England | British | Director | 89536630001 | ||||||||
JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | Company Director | 82020730004 | ||||||||
KALMAN, Stephen Lionel | Director | 81 Eastbury Road HA6 3AP Northwood Middlesex | England | British | Chartered Surveyor | 1188110001 |
Who are the persons with significant control of 201 BISHOPSGATE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Broadgate (Phc 8) 2008 Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Broadgate (Phc 8) 2008 Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0